CASWELL BAY COURT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASWELL BAY COURT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05286589

Incorporation date

15/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rj Chartered Surveyors Ethos, Kings Road, Swansea SA1 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon27/01/2026
Termination of appointment of David Carpenter as a director on 2026-01-26
dot icon10/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon24/09/2025
Termination of appointment of Anthony John Grundy as a director on 2025-09-24
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon25/11/2024
Termination of appointment of Martin Harvey Owen as a director on 2024-11-25
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Appointment of Mr Anthony John Grundy as a director on 2022-06-09
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Registered office address changed from Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS Wales to C/O Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS on 2020-10-05
dot icon05/10/2020
Registered office address changed from C/O Rowland Jones Chartered Surveyors Ethos Kings Road Swansea Waterfront Swansea SA1 8AS to Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS on 2020-10-05
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon21/12/2018
Appointment of Mr Keith Evans as a director on 2018-11-17
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon28/11/2018
Notification of a person with significant control statement
dot icon27/11/2018
Withdrawal of a person with significant control statement on 2018-11-27
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon10/11/2017
Termination of appointment of Roger Barwell Llewellyn Williams as a director on 2017-11-03
dot icon25/01/2017
Appointment of Mr Martin Harvey Owen as a director on 2016-11-19
dot icon25/01/2017
Appointment of Mr Roger Barwell Llewellyn Williams as a director on 2016-11-19
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon01/12/2016
Termination of appointment of Peter Johnson as a director on 2016-07-14
dot icon03/10/2016
Termination of appointment of Peter Johnson as a secretary on 2016-06-20
dot icon03/10/2016
Termination of appointment of Cynthia Hutt as a director on 2016-09-30
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-15 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-15 no member list
dot icon19/06/2014
Termination of appointment of Keith Thomas as a director
dot icon10/06/2014
Appointment of Mr Keith Thomas as a director
dot icon10/06/2014
Appointment of Mrs Rita Jean Carol Hughes as a director
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-15 no member list
dot icon28/01/2013
Termination of appointment of Paul Edwards as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-25
dot icon21/11/2012
Annual return made up to 2012-11-15 no member list
dot icon07/06/2012
Appointment of Mr Paul Geraint Edwards as a director
dot icon07/06/2012
Termination of appointment of Carol Cornish as a director
dot icon07/02/2012
Appointment of Mrs Cynthia Hutt as a director
dot icon07/02/2012
Appointment of Mr Jim Cronin as a director
dot icon09/12/2011
Annual return made up to 2011-11-15
dot icon05/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon27/06/2011
Termination of appointment of John Williams as a director
dot icon27/06/2011
Termination of appointment of John Williams as a director
dot icon18/11/2010
Annual return made up to 2010-11-15
dot icon17/11/2010
Director's details changed for Carol Cornish on 2010-11-17
dot icon17/11/2010
Director's details changed for David Carpenter on 2010-11-17
dot icon17/11/2010
Director's details changed for Mr Peter Johnson on 2010-11-17
dot icon17/11/2010
Director's details changed for John Williams on 2010-11-17
dot icon17/11/2010
Secretary's details changed for Mr Peter Johnson on 2010-11-17
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-25
dot icon06/01/2010
Annual return made up to 2009-11-15 no member list
dot icon05/01/2010
Director's details changed for Mr Peter Johnson on 2010-01-05
dot icon05/01/2010
Director's details changed for John Williams on 2010-01-05
dot icon05/01/2010
Director's details changed for David Carpenter on 2010-01-05
dot icon05/01/2010
Director's details changed for Carol Cornish on 2010-01-05
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-25
dot icon15/12/2008
Memorandum and Articles of Association
dot icon15/12/2008
Resolutions
dot icon28/11/2008
Annual return made up to 15/11/08
dot icon28/11/2008
Accounting reference date shortened from 31/03/2009 to 25/03/2009
dot icon19/11/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon23/10/2008
Appointment terminated director paul edwards
dot icon19/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/07/2008
Registered office changed on 25/07/2008 from c/o rowland jones & partners llys tawc kings road swansea SA1 8PG
dot icon09/04/2008
Registered office changed on 09/04/2008 from the crown house wyndham crescent cardiff CF11 9UH
dot icon07/01/2008
Annual return made up to 15/11/07
dot icon19/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/02/2007
Total exemption small company accounts made up to 2005-11-30
dot icon20/12/2006
Annual return made up to 15/11/06
dot icon01/11/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
Annual return made up to 13/12/05
dot icon20/03/2006
New secretary appointed
dot icon14/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned;director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon14/01/2005
Secretary resigned;director resigned
dot icon14/01/2005
Director resigned
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New secretary appointed
dot icon15/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-1.17 % *

* during past year

Cash in Bank

£4,125.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.40K
-
0.00
4.32K
-
2022
0
3.24K
-
0.00
4.17K
-
2023
0
3.14K
-
0.00
4.13K
-
2023
0
3.14K
-
0.00
4.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.14K £Descended-3.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.13K £Descended-1.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, John
Director
08/10/2005 - 27/04/2011
3
Evans, Keith
Director
17/11/2018 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/2004 - 14/11/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
14/11/2004 - 14/11/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
14/11/2004 - 14/11/2004
43699

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASWELL BAY COURT COMPANY LIMITED

CASWELL BAY COURT COMPANY LIMITED is an(a) Active company incorporated on 15/11/2004 with the registered office located at C/O Rj Chartered Surveyors Ethos, Kings Road, Swansea SA1 8AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASWELL BAY COURT COMPANY LIMITED?

toggle

CASWELL BAY COURT COMPANY LIMITED is currently Active. It was registered on 15/11/2004 .

Where is CASWELL BAY COURT COMPANY LIMITED located?

toggle

CASWELL BAY COURT COMPANY LIMITED is registered at C/O Rj Chartered Surveyors Ethos, Kings Road, Swansea SA1 8AS.

What does CASWELL BAY COURT COMPANY LIMITED do?

toggle

CASWELL BAY COURT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASWELL BAY COURT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of David Carpenter as a director on 2026-01-26.